Search icon

ALLIED D B D, INC. - Florida Company Profile

Company Details

Entity Name: ALLIED D B D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLIED D B D, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P99000102322
FEI/EIN Number 571141436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1310 sw 45 ave, Miami, FL, 33134, US
Mail Address: 1310 sw 45 ave, Miami, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER DEREK President 11451 SW 102 ST, MIAMI, FL, 33176
Kramer Robert D Vice President 11451 SW 102 St, Miami, FL, 33176
KRAMER DEREK Agent 11451 SW 102 ST., MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-05 1310 sw 45 ave, Miami, FL 33134 -
CHANGE OF MAILING ADDRESS 2021-11-05 1310 sw 45 ave, Miami, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 11451 SW 102 ST., MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-02-09 KRAMER, DEREK -
REINSTATEMENT 2002-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-23
ANNUAL REPORT 2021-03-19
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State